Company NameOriginsite Limited
DirectorShiraz Shakarchy
Company StatusActive
Company Number04069052
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameShiraz Shakarchy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Avenue
Gatley
Cheshire
SK8 4LS
Secretary NameMorad Farahmand
NationalityAmerican
StatusCurrent
Appointed19 October 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address20 Beech Avenue
Gatley
Cheshire
SK8 4LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.turboflame.co.uk
Telephone0161 4346197
Telephone regionManchester

Location

Registered AddressSuite 68
792 Wilmslow Road
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£5,633
Cash£35,585
Current Liabilities£85,028

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

5 December 2003Delivered on: 13 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
16 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
8 September 2022Amended total exemption full accounts made up to 31 March 2021 (17 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2021 (11 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
26 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from Unit 68 792 Wilmslow Road Manchester M20 6UG on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 68 792 Wilmslow Road Manchester M20 6UG on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 68 792 Wilmslow Road Manchester M20 6UG on 4 May 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
20 March 2009Return made up to 11/09/08; full list of members (3 pages)
20 March 2009Return made up to 11/09/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 11/09/07; full list of members (3 pages)
31 July 2008Return made up to 11/09/07; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Return made up to 11/09/06; full list of members (6 pages)
4 October 2006Return made up to 11/09/06; full list of members (6 pages)
24 August 2006Return made up to 11/09/05; full list of members (6 pages)
24 August 2006Return made up to 11/09/05; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 11/09/04; full list of members (6 pages)
8 November 2004Return made up to 11/09/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2003Registered office changed on 24/09/03 from: 20 beech avenue gatley cheshire SK8 4LS (1 page)
24 September 2003Registered office changed on 24/09/03 from: 20 beech avenue gatley cheshire SK8 4LS (1 page)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Return made up to 11/09/02; full list of members (6 pages)
18 September 2002Return made up to 11/09/02; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: highfields house 135 church road bolton lancashire BL1 6HF (1 page)
11 September 2002Registered office changed on 11/09/02 from: highfields house 135 church road bolton lancashire BL1 6HF (1 page)
29 March 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 March 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
17 December 2001Return made up to 11/09/01; full list of members (6 pages)
17 December 2001Return made up to 11/09/01; full list of members (6 pages)
26 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/00
(1 page)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/00
(1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
11 September 2000Incorporation (13 pages)
11 September 2000Incorporation (13 pages)